Search icon

MTC CONCRETE PUMPING, INC.

Company Details

Entity Name: MTC CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000093828
FEI/EIN Number 47-5613891
Address: 6793 NARCOOSSEE RD., SUITE 306, ORLANDO, FL 32822
Mail Address: 6793 NARCOOSSEE RD., SUITE 306, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Garganese, Weiss, D'Agresta & Salzman, PA Agent Attn: Catherine T. Hollis, Esq., 111 North Orange Avenue, Suite 2000, Orlando, FL 32801

President

Name Role Address
BODNAR, JONATHAN M President 6793 NARCOOSSEE RD. SUITE 306, ORLANDO, FL 32822

Secretary

Name Role Address
BODNAR, JONATHAN M Secretary 6793 NARCOOSSEE RD. SUITE 306, ORLANDO, FL 32822

Treasurer

Name Role Address
BODNAR, JONATHAN M Treasurer 6793 NARCOOSSEE RD. SUITE 306, ORLANDO, FL 32822

Director

Name Role Address
BODNAR, JONATHAN M Director 6793 NARCOOSSEE RD. SUITE 306, ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 Attn: Catherine T. Hollis, Esq., 111 North Orange Avenue, Suite 2000, Orlando, FL 32801 No data
NAME CHANGE AMENDMENT 2019-10-21 MTC CONCRETE PUMPING, INC. No data
REINSTATEMENT 2018-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-30 Garganese, Weiss, D'Agresta & Salzman, PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-07
Name Change 2019-10-21
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-08-30
Domestic Profit 2015-11-17

Date of last update: 20 Jan 2025

Sources: Florida Department of State